Company NameGeorges Road Ltd
DirectorPaul Simon Godfrey
Company StatusActive
Company Number10750887
CategoryPrivate Limited Company
Incorporation Date3 May 2017(6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Simon Godfrey
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Xerxes Associates Llp 29 Throgmorton Street
London
EC2N 2AT
Director NameMr Paul Godfrey
Date of BirthMay 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
HA7 4AU
Director NameMr Mitchell Craig Feldman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2019(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressC/O Xerxes Associates Llp
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Charges

20 February 2020Delivered on: 28 February 2020
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: The property known as golders green delivery office, st georges road,. London, NW11 0LS as the same is registered at the land registry with title. Number AGL152412.
Outstanding
20 February 2020Delivered on: 28 February 2020
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: The property known as golders green delivery office, st georges road,. London, NW11 0LS as the same is registered at the land registry with title. Number AGL152412.
Outstanding
20 February 2020Delivered on: 27 February 2020
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Outstanding
25 March 2019Delivered on: 2 April 2019
Persons entitled: Cogress Georges Road Limited

Classification: A registered charge
Particulars: Golders green delivery office, st georges road, temple fortune, london NW11 0LS with title number AGL152412.
Outstanding
22 December 2017Delivered on: 22 December 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: Golders green delivery office, st george's road, london, NW11 0LS.
Outstanding
4 October 2017Delivered on: 4 October 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: Golders green delivery office, st george's road, london, NW11 0LS.
Outstanding

Filing History

25 January 2024Cessation of Mitchell Craig Feldman as a person with significant control on 4 December 2023 (1 page)
6 November 2023Termination of appointment of Mitchell Craig Feldman as a director on 24 October 2023 (1 page)
6 November 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
26 April 2023Change of details for Mr Paul Simon Godfrey as a person with significant control on 10 August 2022 (2 pages)
25 April 2023Change of details for Mr Mitchell Craig Feldman as a person with significant control on 10 August 2022 (2 pages)
22 July 2022Compulsory strike-off action has been discontinued (1 page)
21 July 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
24 September 2021Change of details for Mr Mitchell Craig Feldman as a person with significant control on 24 September 2021 (2 pages)
24 September 2021Director's details changed for Mr Mitchell Craig Feldman on 24 September 2021 (2 pages)
9 July 2021Confirmation statement made on 2 May 2021 with updates (5 pages)
29 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
29 October 2020Director's details changed for Mr Mitchell Craig Feldman on 29 October 2020 (2 pages)
3 June 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
2 March 2020Satisfaction of charge 107508870001 in full (1 page)
2 March 2020Satisfaction of charge 107508870002 in full (1 page)
2 March 2020Satisfaction of charge 107508870003 in full (1 page)
28 February 2020Notification of Paul Simon Godfrey as a person with significant control on 27 February 2020 (2 pages)
28 February 2020Cessation of Paul Simon Godfrey as a person with significant control on 27 February 2020 (1 page)
28 February 2020Notification of Mitchell Craig Feldman as a person with significant control on 27 February 2020 (2 pages)
28 February 2020Registration of charge 107508870005, created on 20 February 2020 (36 pages)
28 February 2020Registration of charge 107508870006, created on 20 February 2020 (45 pages)
27 February 2020Registration of charge 107508870004, created on 20 February 2020 (40 pages)
17 February 2020Sub-division of shares on 29 August 2019 (4 pages)
17 February 2020Change of share class name or designation (2 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
6 February 2020Appointment of Mr Mitchell Craig Feldman as a director on 29 August 2019 (2 pages)
18 September 2019Resolutions
  • RES13 ‐ Sub-divsion 29/08/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
2 April 2019Registration of charge 107508870003, created on 25 March 2019 (29 pages)
19 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
17 May 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
8 May 2018Notification of Paul Simon Godfrey as a person with significant control on 2 May 2018 (2 pages)
8 May 2018Withdrawal of a person with significant control statement on 8 May 2018 (2 pages)
22 December 2017Registration of charge 107508870002, created on 22 December 2017 (26 pages)
22 December 2017Registration of charge 107508870002, created on 22 December 2017 (26 pages)
4 October 2017Registration of charge 107508870001, created on 4 October 2017 (28 pages)
4 October 2017Registration of charge 107508870001, created on 4 October 2017 (28 pages)
3 May 2017Incorporation
Statement of capital on 2017-05-03
  • GBP 1
(28 pages)
3 May 2017Termination of appointment of Paul Godfrey as a director on 3 May 2017 (1 page)
3 May 2017Incorporation
Statement of capital on 2017-05-03
  • GBP 1
(28 pages)
3 May 2017Appointment of Mr Paul Simon Godfrey as a director on 3 May 2017 (2 pages)
3 May 2017Termination of appointment of Paul Godfrey as a director on 3 May 2017 (1 page)
3 May 2017Appointment of Mr Paul Simon Godfrey as a director on 3 May 2017 (2 pages)